BELMONT 3 LIMITED

Register to unlock more data on OkredoRegister

BELMONT 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01706651

Incorporation date

15/03/1983

Size

Dormant

Contacts

Registered address

Registered address

Elsewhere, Kelby Lodge, Grantham, Lincolnshire NG32 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1983)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon13/02/2025
Application to strike the company off the register
dot icon22/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-08-25 with updates
dot icon08/02/2024
Director's details changed for William Robert Dean on 2024-01-29
dot icon08/02/2024
Director's details changed for Mrs. Linda Rose Lukies on 2024-01-29
dot icon08/02/2024
Director's details changed for Mrs. Linda Rose Lukies on 2024-01-29
dot icon08/02/2024
Registered office address changed from Elsewhere Kelby Grantham NG32 3NL England to Elsewhere Kelby Lodge Grantham Lincolnshire NG32 3NL on 2024-02-08
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/12/2023
Director's details changed for Mrs. Linda Rose Lukies on 2023-12-14
dot icon03/10/2023
Director's details changed for Mrs. Linda Rose Lukies on 2023-09-29
dot icon03/10/2023
Registered office address changed from Home Farm Ponton Road Boothby Pagnell Grantham Lincs NG33 4DH England to Elsewhere Kelby Grantham NG32 3NL on 2023-10-03
dot icon07/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon05/04/2023
Withdraw the company strike off application
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon17/02/2023
Application to strike the company off the register
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon02/09/2022
Second filing for the appointment of Mr William Robert Dean as a director
dot icon21/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon09/09/2021
Director's details changed for Mr William Robert Dean on 2021-09-09
dot icon09/09/2021
Change of details for Lindpet Estates Limited as a person with significant control on 2021-09-09
dot icon09/09/2021
Termination of appointment of Charles Mayhew as a secretary on 2021-09-09
dot icon09/04/2021
Registered office address changed from Lindpet House Market Place Grantham NG31 6LJ England to Home Farm Ponton Road Boothby Pagnell Grantham Lincs NG33 4DH on 2021-04-09
dot icon07/04/2021
Resolutions
dot icon07/04/2021
Change of name notice
dot icon26/03/2021
Termination of appointment of Peter William Burrows as a director on 2021-03-23
dot icon07/09/2020
Satisfaction of charge 017066510022 in full
dot icon07/09/2020
Satisfaction of charge 017066510023 in full
dot icon27/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR to Lindpet House Market Place Grantham NG31 6LJ on 2020-04-24
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon01/07/2019
Resolutions
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Satisfaction of charge 18 in full
dot icon03/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon25/08/2017
Notification of Lindpet Estates Limited as a person with significant control on 2017-02-23
dot icon25/08/2017
Cessation of Peter William Burrows as a person with significant control on 2017-02-23
dot icon07/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon13/03/2017
Resolutions
dot icon09/03/2017
Resolutions
dot icon28/02/2017
Registration of charge 017066510023, created on 2017-02-23
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon12/05/2016
Resolutions
dot icon07/04/2016
Appointment of Mr William Robert Dean as a director on 2016-03-23
dot icon07/12/2015
Termination of appointment of Evelyn Edith Burrows as a director on 2015-11-27
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Satisfaction of charge 16 in full
dot icon08/09/2015
Registration of charge 017066510022, created on 2015-09-08
dot icon05/09/2015
Satisfaction of charge 2 in full
dot icon05/09/2015
Satisfaction of charge 7 in full
dot icon05/09/2015
Satisfaction of charge 8 in full
dot icon05/09/2015
Satisfaction of charge 5 in full
dot icon05/09/2015
Satisfaction of charge 3 in full
dot icon05/09/2015
Satisfaction of charge 6 in full
dot icon05/09/2015
Satisfaction of charge 9 in full
dot icon03/09/2015
Satisfaction of charge 19 in full
dot icon03/09/2015
Satisfaction of charge 14 in full
dot icon03/09/2015
Satisfaction of charge 11 in full
dot icon03/09/2015
Satisfaction of charge 20 in full
dot icon03/09/2015
Satisfaction of charge 15 in full
dot icon03/09/2015
Satisfaction of charge 12 in full
dot icon29/08/2015
Registration of charge 017066510021, created on 2015-08-28
dot icon18/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon18/08/2015
Director's details changed for Mrs. Linda Rose Lukies on 2014-11-11
dot icon18/08/2015
Director's details changed for Mrs Evelyn Edith Burrows on 2013-01-10
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon17/03/2014
Registered office address changed from St. Peters Chambers 2 Bath Street Grantham Lincs NG31 6EG United Kingdom on 2014-03-17
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Director's details changed for Mrs. Linda Luckies on 2011-12-19
dot icon09/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon09/08/2013
Director's details changed for Mr. Peter William Burrows on 2012-01-01
dot icon09/08/2013
Director's details changed for Mrs Evelyn Edith Burrows on 2013-02-12
dot icon10/01/2013
Accounts for a small company made up to 2012-04-05
dot icon16/10/2012
Auditor's resignation
dot icon16/10/2012
Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR on 2012-10-16
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 20
dot icon17/09/2012
Particulars of a mortgage or charge / charge no: 19
dot icon17/08/2012
Director's details changed for Mrs Evelyn E Burrows on 2011-10-31
dot icon16/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon07/02/2012
Accounts for a small company made up to 2011-04-05
dot icon20/12/2011
Appointment of Mr. Peter William Burrows as a director
dot icon20/12/2011
Appointment of Mrs. Linda Luckies as a director
dot icon19/12/2011
Appointment of Mr. Charles Mayhew as a secretary
dot icon19/12/2011
Termination of appointment of Peter Burrows as a secretary
dot icon11/11/2011
Termination of appointment of Alan Burrows as a director
dot icon15/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 18
dot icon23/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mrs Evelyn E Burrows on 2010-07-25
dot icon20/08/2010
Director's details changed for Alan John Burrows on 2010-07-25
dot icon04/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon14/09/2009
Total exemption small company accounts made up to 2009-04-05
dot icon14/08/2009
Return made up to 25/07/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon19/08/2008
Return made up to 25/07/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon14/09/2007
Return made up to 25/07/07; full list of members
dot icon14/09/2007
Secretary's particulars changed
dot icon07/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon07/09/2006
Return made up to 25/07/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-04-05
dot icon14/09/2005
Declaration of mortgage charge released/ceased
dot icon14/09/2005
Declaration of mortgage charge released/ceased
dot icon14/09/2005
Declaration of mortgage charge released/ceased
dot icon14/09/2005
Declaration of mortgage charge released/ceased
dot icon14/09/2005
Declaration of mortgage charge released/ceased
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Declaration of mortgage charge released/ceased
dot icon14/09/2005
Declaration of mortgage charge released/ceased
dot icon15/08/2005
Return made up to 25/07/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-04-05
dot icon04/08/2004
Return made up to 25/07/04; full list of members
dot icon13/01/2004
Accounts for a small company made up to 2003-04-05
dot icon01/09/2003
Return made up to 25/07/03; full list of members
dot icon05/06/2003
Registered office changed on 05/06/03 from: the old rectory carlton scroop grantham lincs
dot icon08/05/2003
Particulars of mortgage/charge
dot icon22/03/2003
Particulars of mortgage/charge
dot icon08/12/2002
Accounts for a small company made up to 2002-04-05
dot icon17/08/2002
Secretary resigned
dot icon17/08/2002
New secretary appointed
dot icon14/08/2002
Particulars of mortgage/charge
dot icon19/07/2002
Return made up to 25/07/02; full list of members
dot icon24/01/2002
Accounts for a small company made up to 2001-04-05
dot icon31/07/2001
Return made up to 25/07/01; full list of members
dot icon09/08/2000
Accounts for a small company made up to 2000-04-05
dot icon28/07/2000
Return made up to 25/07/00; full list of members
dot icon30/12/1999
Accounts for a small company made up to 1999-04-05
dot icon16/08/1999
Return made up to 25/07/99; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1998-04-05
dot icon05/08/1998
Return made up to 25/07/98; no change of members
dot icon15/07/1998
Particulars of mortgage/charge
dot icon16/01/1998
Accounts for a small company made up to 1997-04-05
dot icon21/08/1997
Return made up to 25/07/97; full list of members
dot icon06/12/1996
Accounts for a small company made up to 1996-04-05
dot icon19/08/1996
Return made up to 25/07/96; no change of members
dot icon04/12/1995
Accounts for a small company made up to 1995-04-05
dot icon21/08/1995
Return made up to 25/07/95; full list of members
dot icon11/01/1995
Accounts for a small company made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 25/07/94; no change of members
dot icon21/01/1994
Accounts for a small company made up to 1993-04-05
dot icon30/07/1993
Return made up to 25/07/93; no change of members
dot icon29/07/1993
Declaration of satisfaction of mortgage/charge
dot icon15/12/1992
Accounts for a small company made up to 1992-04-05
dot icon20/10/1992
Particulars of mortgage/charge
dot icon20/10/1992
Particulars of mortgage/charge
dot icon27/08/1992
Return made up to 25/07/92; full list of members
dot icon09/06/1992
Declaration of satisfaction of mortgage/charge
dot icon20/03/1992
Accounts for a small company made up to 1991-04-05
dot icon04/01/1992
Return made up to 25/07/91; no change of members
dot icon23/08/1990
Accounts for a small company made up to 1990-04-05
dot icon23/08/1990
Return made up to 25/07/90; full list of members
dot icon04/04/1990
Return made up to 24/11/89; full list of members
dot icon20/01/1990
Accounts for a small company made up to 1989-04-05
dot icon18/08/1988
Return made up to 21/06/88; full list of members
dot icon18/08/1988
Accounts for a small company made up to 1988-04-05
dot icon05/02/1988
Particulars of mortgage/charge
dot icon14/09/1987
Accounts for a small company made up to 1987-04-05
dot icon14/09/1987
Return made up to 21/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/06/1986
Accounts for a small company made up to 1986-04-05
dot icon24/06/1986
Return made up to 13/06/86; full list of members
dot icon12/10/1983
Certificate of change of name
dot icon15/03/1983
Incorporation
dot icon15/03/1983
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/08/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00K
-
0.00
-
-
2022
2
2.00K
-
0.00
-
-
2023
0
2.00K
-
0.00
-
-
2023
0
2.00K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

2.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lukies, Linda Rose, Mrs.
Director
19/12/2011 - Present
9
Burrows, Peter William
Director
19/12/2011 - 23/03/2021
28
Dean, William Robert
Director
23/03/2016 - Present
5
Burrows, Peter William
Secretary
12/08/2002 - 19/12/2011
3
Mayhew, Charles
Secretary
19/12/2011 - 09/09/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELMONT 3 LIMITED

BELMONT 3 LIMITED is an(a) Dissolved company incorporated on 15/03/1983 with the registered office located at Elsewhere, Kelby Lodge, Grantham, Lincolnshire NG32 3NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELMONT 3 LIMITED?

toggle

BELMONT 3 LIMITED is currently Dissolved. It was registered on 15/03/1983 and dissolved on 13/05/2025.

Where is BELMONT 3 LIMITED located?

toggle

BELMONT 3 LIMITED is registered at Elsewhere, Kelby Lodge, Grantham, Lincolnshire NG32 3NL.

What does BELMONT 3 LIMITED do?

toggle

BELMONT 3 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BELMONT 3 LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.